REPUBLIC NATIONAL DISTRIBUTING COMPANY, LLC

Name: | REPUBLIC NATIONAL DISTRIBUTING COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 30 Jul 1998 (27 years ago) |
Organization Date: | 30 Jul 1998 (27 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0459853 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Large (100+) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2801 BLANKENBAKER PARKWAY, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Don Wolz | Manager |
Dennis Bashuk | Manager |
Emile Sartalamacchia | Manager |
Alan Rosenberg | Manager |
John Baker | Manager |
Bob Hendrickson | Manager |
Nicholas Mehall | Manager |
Name | Role |
---|---|
CHARLES C. MIDDLETON III | Organizer |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Action |
---|---|
COMMONWEALTH WINE & SPIRITS, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
RNDC KENTUCKY | Active | 2030-02-21 |
REPUBLIC BEVERAGE COMPANY OF KENTUCKY | Inactive | 2011-07-10 |
Name | File Date |
---|---|
Assumed Name renewal | 2025-02-21 |
Annual Report | 2024-05-16 |
Principal Office Address Change | 2023-04-10 |
Annual Report | 2023-04-10 |
Annual Report | 2022-03-10 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State